HUDSON GENERAL CORP
DEF 14A, 1997-10-10
AIRPORTS, FLYING FIELDS & AIRPORT TERMINAL SERVICES
Previous: HUDSON GENERAL CORP, SC 13D/A, 1997-10-10
Next: HYDE ATHLETIC INDUSTRIES INC, SC 13G/A, 1997-10-10



<PAGE>   1
 
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
<TABLE>
<S>                                             <C>
[ ]  Preliminary Proxy Statement                [ ]  Confidential, for Use of the Commission
                                                Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
</TABLE>
 
                           HUDSON GENERAL CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  No fee required.
 
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
     1)  Title of each class of securities to which transaction applies:
 
        ------------------------------------------------------------------------
 
     2)  Aggregate number of securities to which transaction applies:
 
        ------------------------------------------------------------------------
 
     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined.):
 
        ------------------------------------------------------------------------
 
     4)  Proposed maximum aggregate value of transaction:
 
        ------------------------------------------------------------------------
 
     5)  Total fee paid:
 
        ------------------------------------------------------------------------
 
[ ]  Fee paid previously with preliminary materials.
 
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
 
     1)  Amount Previously Paid:
 
        ------------------------------------------------------------------------
 
     2)  Form, Schedule or Registration Statement No.:
 
        ------------------------------------------------------------------------
 
     3)  Filing Party:
 
        ------------------------------------------------------------------------
 
     4)  Date Filed:
 
        ------------------------------------------------------------------------
<PAGE>   2
 
                                 [HUDSON LOGO]
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                           HUDSON GENERAL CORPORATION
 
     Notice is hereby given that the Annual Meeting of Stockholders of Hudson
General Corporation (the "Corporation") will be held at the offices of the
Corporation, 111 Great Neck Road, Great Neck, New York, on November 21, 1997 at
9:30 A.M., local time, for the following purposes:
 
        (1) To elect eight directors to serve in accordance with the by-laws
            until the next Annual Meeting of Stockholders and until their
            successors are elected and shall duly qualify; and
 
        (2) To consider and act upon such other business as may properly come
            before the meeting.
 
     The Board of Directors has fixed the close of business on September 24,
1997 as the record date for the determination of holders of Common Stock
entitled to notice of and to vote at the meeting.
 
                                          By Order of the Board of Directors,
 
                                          NOAH E. ROCKOWITZ
                                          Vice President and Secretary
 
Dated: Great Neck, New York
       October 10, 1997
 
     IT IS HOPED THAT YOU CAN PERSONALLY ATTEND THIS MEETING. IF YOU CANNOT
ATTEND, YOU ARE REQUESTED TO DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE
ACCOMPANYING ENVELOPE, TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED WITHIN THE
UNITED STATES.
<PAGE>   3
 
                           HUDSON GENERAL CORPORATION
                              111 GREAT NECK ROAD
                           GREAT NECK, NEW YORK 11021
                         ------------------------------
 
                                PROXY STATEMENT
                         ------------------------------
 
     This Proxy Statement is furnished to stockholders of Hudson General
Corporation (the "Corporation") in connection with the solicitation of proxies
for the Annual Meeting of Stockholders of the Corporation to be held on November
21, 1997, at the time and place and for the purposes set forth in the
accompanying Notice of Annual Meeting, and at any adjournments or postponements
thereof. A form of proxy for this meeting is enclosed herewith. It is expected
that this Proxy Statement and the enclosed form of proxy will be first mailed to
the stockholders on or about October 10, 1997.
 
     The solicitation of the proxy enclosed with this Proxy Statement is made by
and on behalf of the Board of Directors of the Corporation. The costs of this
solicitation will be paid by the Corporation. Such costs include preparation,
printing and mailing of the Notice of Annual Meeting and form of proxy and this
Proxy Statement. The solicitation will be conducted principally by mail,
although directors, officers and regular employees of the Corporation and its
subsidiaries, without additional compensation, may solicit proxies personally or
by telephone and telegram. Arrangements will be made with brokerage houses and
other custodians, nominees and fiduciaries for proxy material to be sent to
their principals, and the Corporation will reimburse such persons for their
expenses in so doing.
 
     The shares represented by all valid proxies in the enclosed form will be
voted if received in time for the meeting and will be voted in accordance with
the directions, if any, given in the proxy. If no directions are given, the
proxy will be voted FOR the election of all the persons named herein as nominees
for director of the Corporation. A proxy is revocable at any time prior to being
voted by written notice to the Secretary of the Corporation, by submission of
another proxy bearing a later date, or by voting in person at the meeting. The
mere presence at the meeting of a person appointing a proxy does not revoke the
appointment.
 
     The Corporation had outstanding on September 24, 1997, the record date for
the meeting, 1,740,849 shares of Common Stock, each of which is entitled to one
vote on each matter to be voted on at the meeting. The holders of a majority of
the shares entitled to vote at the meeting must be present in person or
represented by proxy in order to constitute a quorum for the transaction of
business at the meeting. Pursuant to the Corporation's by-laws, when a quorum is
present, the affirmative vote of the holders of a majority of the shares
entitled to vote and represented at the meeting is required for the election of
directors. Abstentions and broker non-votes, if any, will be included for
purposes of determining a quorum, and will have the same effect as a vote to
withhold authority in the election of directors.
<PAGE>   4
 
                             PRINCIPAL STOCKHOLDERS
 
     The following table sets forth, as of September 24, 1997 (except as
otherwise indicated in note (c) to the table), the stockholdings of the only
stockholders of the Corporation owning of record or known by the Corporation to
own beneficially more than 5% of the Corporation's Common Stock:
 
<TABLE>
<CAPTION>
                                                           AMOUNT AND NATURE
                                                        OF BENEFICIAL OWNERSHIP
                                                     -----------------------------
                                                     SOLE VOTING     SHARED VOTING     PERCENTAGE
                                                         AND              AND              OF
                                                     INVESTMENT       INVESTMENT       OUTSTANDING
         NAME AND ADDRESS OF BENEFICIAL OWNER           POWER            POWER           SHARES
    -----------------------------------------------  -----------     -------------     -----------
    <S>                                              <C>             <C>               <C>
    Jay B. Langner.................................    131,258(a)            --             7.5%(a)
      111 Great Neck Road
      Great Neck, New York 11021
    Richard D. Segal...............................         --          129,652(b)          7.4%
      707 Westchester Avenue
      White Plains, New York 10604
    GAMCO Investors, Inc./
      Gabelli Funds, Inc./
      Gabelli Performance Partnership L.P./
      Gabelli Asset Management Company
         International Advisory Services Ltd./
      Mario J. Gabelli(c)..........................    742,222(d)            --            42.6%
      One Corporate Center
      Rye, New York 10580
</TABLE>
 
- ---------------
(a) Includes 10,000 shares issuable upon the exercise of presently exercisable
    options (see "Options and Stock Appreciation Rights"). The percentage of
    outstanding shares has been calculated as though such options had been
    exercised.
 
(b) Consists of (i) 27,590 shares owned by a partnership of which Mr. Segal is
    the managing partner, (ii) 37,321 shares owned by a partnership of which Mr.
    Segal is a co-trustee of certain of the partners thereof, (iii) 32,072
    shares owned by Mr. Segal's wife as to which he is attorney-in-fact, (iv) an
    aggregate of 23,069 shares owned by other members of Mr. Segal's family, as
    to which he is attorney-in-fact, and (v) 9,600 shares owned by a trust of
    which he is a co-trustee. Mr. Segal disclaims beneficial ownership, for
    purposes of Sections 13(d) and 13(g) of the Securities Exchange Act of 1934,
    of all shares referred to in clauses (ii), (iii), (iv) and (v) of this note.
 
(c) The holdings listed are as set forth in the amendment to the Schedule 13D
    filed jointly by GAMCO Investors, Inc./Gabelli Funds, Inc./Gabelli
    Performance Partnership L.P./Gabelli Asset Management Company International
    Advisory Services Ltd./ Mario J. Gabelli dated September 11, 1997.
 
(d) GAMCO Investors, Inc. does not have authority to vote 29,459 of the shares
    held by it.
 
                                        2
<PAGE>   5
 
                                     ITEM 1
 
                             ELECTION OF DIRECTORS
 
     The by-laws of the Corporation provide for a Board of Directors of not less
than three directors, as may be fixed by resolution of the Board of Directors or
stockholders. The Board of Directors, by resolution, has fixed the number of
directors at eight. All present directors of the Corporation have been nominated
for re-election. It is the intention of the persons named in the enclosed proxy,
unless otherwise instructed, to vote shares covered by valid proxies in favor of
the election to the Board of Directors of the eight persons named in the
following table. Each director will be elected to serve until the next Annual
Meeting of Stockholders and until his successor is elected and shall duly
qualify. If any nominee at the time of election is unavailable to serve, it is
intended that the persons named in the proxy, or their substitutes, will vote
for an alternative nominee who will be designated by the Board. However, the
Board has no reason to anticipate that any of the designated nominees will not
be candidates.
 
NOMINEES FOR DIRECTOR
 
<TABLE>
<CAPTION>
                                     POSITION WITH THE CORPORATION,               YEAR FIRST
                                    IF ANY, PRINCIPAL OCCUPATION AND               BECAME A
         NAME                          OTHER BUSINESS AFFILIATIONS                 DIRECTOR    AGE
- -----------------------  -------------------------------------------------------  ----------   ----
<S>                      <C>                                                      <C>          <C>
Milton H. Dresner......  Developer, builder and private investor. Director of        1989        71
                         Avatar Holdings Inc. and Childtime Child Care.
Jay B. Langner.........  Chairman of the Board of Directors since 1977. Chief        1961        67
                         Executive Officer of the Corporation since 1989, and
                           President from 1961 through 1979 and 1989 to
                           September 1996.
Paul R. Pollack........  Executive Vice President and Chief Operating Officer of     1996        55
                         the Corporation since 1990, and President of its
                           subsidiary, Hudson General LLC, since September 1996.
                           Senior Vice President of the Corporation from 1984 to
                           1990.
Edward J. Rosenthal....  Vice Chairman of Cramer Rosenthal McGlynn, Inc.,            1976        63
                         investment managers. Director of Astro Communications
                           Corp.
Michael Rubin..........  President of the Corporation since September 1996.          1996        50
                         Executive Vice President and Chief Financial Officer of
                           the Corporation from 1990 to September 1996, Vice
                           President -- Finance of the Corporation from 1985 to
                           1990, and Treasurer since 1983.
Hans H. Sammer.........  Consultant. Retired Director, Investment Banking Group      1978        63
                         of Prudential Securities Incorporated.
Richard D. Segal.......  Chairman and Chief Executive Officer of Seavest Inc., a     1981        43
                         private investment company. Director of Penn Traffic
                           Co.
Stanley S. Shuman......  A Managing Director and Executive Vice President of         1985        62
                         Allen & Company Incorporated, investment bankers.
                           Director of Bayou Steel Corporation and News
                           Corporation Limited.
</TABLE>
 
                                        3
<PAGE>   6
 
     The Board of Directors held seven meetings during the fiscal year ended
June 30, 1997.
 
     The Board has established four standing committees to assist it in the
discharge of its responsibilities, as follows:
 
          The Executive Committee is authorized, during the intervals between
     Board meetings, to exercise, to the extent permitted by law, all of the
     powers of the Board in the management of the affairs of the Corporation.
     The Executive Committee, which consists of Messrs. Langner, Sammer and
     Segal, met once during fiscal 1997.
 
          The Audit Committee consists of Messrs. Dresner, Rosenthal and Sammer,
     none of whom is an employee of the Corporation. Its primary
     responsibilities are to oversee the Corporation's system of internal
     accounting controls and the financial reporting process, review the
     internal audit function, recommend the appointment of the Corporation's
     independent auditors, and review all audit reports. In this connection, the
     Audit Committee meets with the Corporation's independent auditors and
     management to review the scope of the annual audit and the policies
     relating to internal auditing procedures and controls, and provides general
     oversight with respect to the accounting principles employed in the
     Corporation's financial reporting. The Audit Committee met five times
     during fiscal 1997.
 
          The Compensation Committee consists of Messrs. Rosenthal, Sammer,
     Segal and Shuman. Its functions include approval of the compensation of
     employees of the Corporation whose compensation exceeds a specified amount
     and determination of individual awards under the Corporation's Executive
     Incentive Program. See "Compensation Committee Report on Executive
     Compensation". This Committee met once during fiscal 1997.
 
          The Stock Option and Appreciation Rights Committee consists of Messrs.
     Rosenthal, Sammer, Segal and Shuman. The Committee administers the
     Corporation's Stock Option and Stock Appreciation Rights Plans. This
     Committee did not meet during fiscal 1997.
 
          The Corporation does not have a Nominating Committee.
 
     The Board establishes such other committees as it determines may be needed
to assist it in the discharge of its responsibilities.
 
     During fiscal 1997, all directors attended at least 75% of the aggregate
number of meetings of the Board and committees of which they were members.
 
COMPENSATION OF DIRECTORS
 
     Directors who are employees of the Corporation receive no additional
compensation for service on the Board of Directors or any committees thereof.
Members of the Board who are not employees of the Corporation receive an annual
fee of $20,000, with the exception of Mr. Sammer, who is Chairman of the Audit,
Compensation and Stock Option and Appreciation Rights Committees and receives an
annual fee of $24,000, and Mr. Shuman, who receives an annual fee of $30,000.
Directors do not receive any amounts in addition to the foregoing for service on
committees of the Board. Directors are entitled to be reimbursed for reasonable
expenses incurred by them in connection with their service on the Board or any
committee thereof.
 
                                        4
<PAGE>   7
 
OWNERSHIP OF EQUITY SECURITIES
 
     The following table sets forth information regarding the shares of the
Corporation's Common Stock owned beneficially, directly or indirectly, as of
September 24, 1997, by the directors of the Corporation, the Corporation's Chief
Executive Officer and the four other most highly compensated executive officers
of the Corporation, and all directors and executive officers as a group. Except
as otherwise indicated in the notes to the table, the persons listed below have
sole voting and investment power with respect to such shares.
 
<TABLE>
<CAPTION>
                                                                                     PERCENTAGE OF
                                                                      SHARES OF       OUTSTANDING
                                NAME                                 COMMON STOCK       SHARES
- -------------------------------------------------------------------- ------------    -------------
<S>                                                                  <C>             <C>
Milton H. Dresner...................................................     69,000(1)         4.0%
Jay B. Langner......................................................    131,258(2)         7.5%
Edward J. Rosenthal.................................................      7,200(3)          .4%
Hans H. Sammer......................................................      1,000             .1%
Richard D. Segal....................................................    129,652(4)         7.4%
Stanley S. Shuman...................................................         --             --
Paul R. Pollack.....................................................     10,140(2)          .6%
Michael Rubin.......................................................      8,430(2)          .5%
Raymond J. Rieder...................................................      4,900(2)          .3%
Fernando DiBenedetto................................................      1,010(2)          .1%
Directors and executive officers as a group (12 persons)............    367,990(2)        20.7%
</TABLE>
 
- ---------------
(1) These shares are held by a revocable living trust established by Mr. Dresner
    of which he is also the trustee.
 
(2) Includes shares issuable upon the exercise of the stock options held by such
    individual(s), all of which are presently exercisable, as follows: Mr.
    Langner 10,000; Mr. Pollack 8,200; Mr. Rubin 8,200; Mr. Rieder 4,900; Mr.
    DiBenedetto 1,000; and all directors and executive officers as a group
    37,700. The percentage of outstanding shares (i) for each individual has
    been calculated as though only such options held by the individual had been
    exercised, and (ii) for the group has been calculated as though all such
    options had been exercised.
 
(3) Consists of 4,200 shares owned by a partnership of which Mr. Rosenthal is
    managing general partner and 3,000 shares owned by a corporation controlled
    by Mr. Rosenthal. Mr. Rosenthal has shared voting and investment power with
    respect to all such shares.
 
(4) Mr. Segal has shared voting and investment power with respect to such
    shares. Includes 102,062 shares as to which Mr. Segal disclaims beneficial
    ownership. See "Principal Stockholders".
 
                                        5
<PAGE>   8
 
                             EXECUTIVE COMPENSATION
 
     The following table sets forth, for the Corporation's last three fiscal
years, the compensation of the persons who were at June 30, 1997 the
Corporation's Chief Executive Officer and the four other most highly compensated
executive officers of the Corporation:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                ANNUAL COMPENSATION
                                               FISCAL YEAR     ---------------------      ALL OTHER
                  NAME AND                        ENDED                      BONUS       COMPENSATION
             PRINCIPAL POSITION                  JUNE 30        SALARY        (1)            (2)
- ---------------------------------------------  -----------     --------     --------     ------------
<S>                                            <C>             <C>          <C>          <C>
Jay B. Langner (3)...........................      1997        $450,000     $100,000       $ 30,000
  Chairman of the Board and                        1996         450,000      250,000         30,000
  Chief Executive Officer                          1995         450,000           --         30,000
Michael Rubin (4)............................      1997         225,000      300,000         13,315
  President and Chief Financial Officer            1996         218,000      300,000         10,769
                                                   1995         218,000      180,000         12,644
Paul R. Pollack..............................      1997         225,000      300,000         19,245
  Executive Vice President and                     1996         218,000      300,000         15,118
  Chief Operating Officer                          1995         218,000      180,000         17,823
Raymond J. Rieder............................      1997         190,000      240,000         10,793
  Senior Vice President and                        1996         183,500      225,000          8,841
  Chief Marketing Officer                          1995         183,500      140,000         10,392
Fernando DiBenedetto.........................      1997         158,000      200,000         10,779
  Senior Vice President-Operations                 1996         152,500      180,000          8,834
                                                   1995         152,500      120,000         10,408
</TABLE>
 
- ---------------
(1) Except with respect to Mr. Langner, all amounts shown in this column
    represent awards under the Corporation's Executive Incentive Program. Mr.
    Langner does not participate in this Program. See "Compensation Committee
    Report on Executive Compensation".
 
(2) All amounts shown in this column were contributed by the Corporation and
    allocated to the accounts of the persons named in the table pursuant to the
    Corporation's 401(k) Profit Sharing Plan.
 
(3) Mr. Langner also served as President of the Corporation until September 13,
    1996.
 
(4) Mr. Rubin became President of the Corporation on September 13, 1996. Prior
    thereto, he served as Executive Vice President. Effective July 25, 1997, Mr.
    Rubin ceased to serve as Chief Financial Officer.
 
OPTIONS AND STOCK APPRECIATION RIGHTS
 
     The Corporation's Stock Option and Stock Appreciation Rights Plans expired
in 1991, and therefore no grants of stock options or stock appreciation rights
("SAR's") were made during the fiscal year ended June 30, 1997.
 
                                        6
<PAGE>   9
 
     The following table sets forth information with respect to the executive
officers named in the Summary Compensation Table concerning the exercise of
options and SAR's during the fiscal year ended June 30, 1997, and unexercised
options and SAR's held as of June 30, 1997.
 
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                                              VALUE OF
                                                                     NUMBER OF               UNEXERCISED
                                      SHARES                        UNEXERCISED             IN-THE-MONEY
                                     ACQUIRED        VALUE        OPTIONS/SAR'S AT        OPTIONS/SAR'S AT
               NAME                 ON EXERCISE     REALIZED     FISCAL YEAR-END(1)     FISCAL YEAR-END(1)(2)
- ----------------------------------  -----------     --------     ------------------     ---------------------
<S>                                 <C>             <C>          <C>                    <C>
Jay B. Langner....................        --        $     --           10,000                 $ 232,100
Michael Rubin.....................        --              --            8,200                   182,155
Paul R. Pollack...................        --              --            8,200                   182,155
Raymond J. Rieder.................     2,500          63,650            4,900                   107,008
Fernando DiBenedetto..............     2,000          51,670            1,000                    18,363
</TABLE>
 
- ---------------
(1) All options and SAR's held by the named individuals were exercisable at June
    30, 1997.
 
(2) Value is based on the closing price of the Corporation's Common Stock on
    June 30, 1997, which was the last day of the Corporation's fiscal year.
 
            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Compensation Committee of the Board of Directors is responsible for
reviewing and approving the compensation of employees of the Corporation whose
compensation exceeds a specified level, including all executive officers of the
Corporation. The Compensation Committee is comprised of four directors, none of
whom is an employee of the Corporation. The members of the Compensation
Committee also constitute the full membership of the Stock Option and
Appreciation Rights Committee of the Board of Directors. As discussed below, no
stock options or stock appreciation rights were available to be awarded during
the fiscal year ended June 30, 1997 and, accordingly, this report is submitted
solely by the Compensation Committee.
 
     The goal of the Compensation Committee is to maintain executive
compensation at levels which enable the Corporation to attract and retain highly
qualified executives.
 
     Each of the executive officers (including Jay B. Langner, the Corporation's
Chief Executive Officer) is party to an employment agreement with the
Corporation which permits, but does not require, increases to base salary, and
increases to base salary are considered annually by the Compensation Committee.
The Compensation Committee reviews with Mr. Langner any proposed salary
increases for executive officers other than Mr. Langner. Salary increases, if
any, are generally effective at the start of the Corporation's fiscal year.
 
     Factors considered by the Compensation Committee in reviewing and approving
the base salary of executive officers (including Mr. Langner) are typically
subjective. The Compensation Committee generally takes into account the
executive's overall performance and contributions to the Corporation, as well as
industry specific and overall economic climates and the profitability of the
Corporation (without reference to any specific performance-related targets),
with no particular weight given to any of such factors. In
 
                                        7
<PAGE>   10
 
considering increases to the base salary of executive officers other than Mr.
Langner, the Compensation Committee also takes into account the existence of the
Executive Incentive Program discussed below (in which Mr. Langner does not
participate).
 
     The Compensation Committee does not examine the compensation levels at any
"peer" group of companies in the Corporation's industry group. The Compensation
Committee believes that no such peer group can be identified since almost all
U.S. aviation services companies are either privately owned or are subsidiaries
of much larger corporations having substantial operations in other lines of
business. Thus, neither compensation data of executive officers overseeing the
aviation services operations of those companies, nor the performance data with
respect to such operations, is available to the Compensation Committee.
 
     In setting compensation levels during the past several years, the
Compensation Committee has been particularly mindful of the unpredictability of
the financial condition of the aviation industry, the principal industry to
which the Corporation provides services. As a result, salary increases for the
fiscal years ended June 30, 1997 and June 30, 1995 for executive officers other
than Mr. Langner (whose compensation is discussed below) were designed generally
to take into account the increase in the cost of living, and no increases were
granted for the fiscal year ended June 30, 1996.
 
     The purpose of the Executive Incentive Program, which was adopted in
December 1993, is to relate a portion of executive compensation to corporate
performance and thereby motivate executives to increase the Corporation's
profitability. Eight officers of the Corporation are eligible to participate in
the Executive Incentive Program, including all executive officers named in the
Summary Compensation Table except Mr. Langner.
 
     Under the Executive Incentive Program, a bonus pool is established for each
fiscal year in an amount equal to the excess, if any, of earnings before
interest and taxes of the Corporation's aviation services business over a
specified threshold of return on the Corporation's investment in such business
(the "Bonus Base") multiplied by 15%. The maximum bonus pool for any fiscal year
was originally $1,000,000. In light of the growth of the Corporation and the
increased responsibilities of its executive officers, the maximum bonus pool was
increased to $1,500,000 commencing with the fiscal year ended June 30, 1996. If
the Corporation, on a consolidated basis, is not profitable for a particular
fiscal year, the Board of Directors has the discretion not to pay any bonuses
under the Executive Incentive Program and, instead, to carry over the Bonus Base
to the next fiscal year. If the Bonus Base for any particular fiscal year is
negative, such negative amount must be recouped before there is a bonus pool in
a subsequent fiscal year. In the fiscal year ended June 30, 1997 the bonus pool
was the maximum permitted under the Executive Incentive Program.
 
     Individual awards under the Executive Incentive Program are determined
subjectively by the Compensation Committee, generally taking into account the
executive's overall performance and contributions to the Corporation.
 
     Mr. Langner's base salary was the same in the fiscal years ended June 30,
1997, June 30, 1996 and June 30, 1995. For the fiscal year ending June 30, 1998,
such base salary has been increased from $450,000 to $500,000. As noted above,
Mr. Langner does not participate in the Executive Incentive Program. In light of
(i) Mr. Langner's major contribution to the successful consummation of the
transaction in which Lufthansa Airport and Ground Services GmbH acquired a 26%
interest in the Corporation's aviation services business, and (ii) the
Corporation's record financial performance in the fiscal year ended June 30,
1996, Mr. Langner
 
                                        8
<PAGE>   11
 
was awarded a bonus of $250,000 with respect to such fiscal year. Mr. Langner
was awarded a bonus of $100,000 with respect to the fiscal year ended June 30,
1997.
 
     The Corporation's Stock Option and Stock Appreciation Rights Plans expired
in 1991, and thus no awards could be made from such plans during the fiscal year
ended June 30, 1997. Outstanding stock options and stock appreciation rights
held by the executive officers named in the Summary Compensation Table are set
forth in the table that precedes this report.
 
                                          Submitted by the Compensation
                                          Committee
 
                                          Edward J. Rosenthal
                                          Hans H. Sammer
                                          Richard D. Segal
                                          Stanley S. Shuman
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Stanley S. Shuman, a director of the Corporation and a member of the
Compensation Committee, is a Managing Director and Executive Vice President of
Allen & Company Incorporated ("Allen & Company"), which has rendered various
investment banking services to the Corporation, and which the Corporation has
engaged to render certain additional investment banking services.
 
     If Lufthansa Airport and Ground Services GmbH exercises the option that was
granted to it when it acquired a 26% interest in the Corporation's aviation
services business in 1996 to increase such interest to a maximum of 49%, Allen &
Company will be entitled to a fee from the Corporation.
 
                                        9
<PAGE>   12
 
STOCKHOLDER RETURN PERFORMANCE GRAPH
 
     Set forth below are a line graph and table comparing the cumulative total
stockholder return on the Corporation's Common Stock with the cumulative total
return of (i) the American Stock Exchange Index ("AMEX Index") and (ii) the
Media General Financial Services Index for Aircraft Manufacturers and Services
(the "Media General Group Index") for the five years commencing June 30, 1992
and ended June 30, 1997. The graph and table assume that $100 was invested on
June 30, 1992, at the closing price, in each of the Corporation's Common Stock,
the AMEX Index and the Media General Group Index, and that all subsequent
dividends were reinvested. This data was furnished by Media General Financial
Services.
 
<TABLE>
<CAPTION>
        Measurement Period                                                     Media General
      (Fiscal Year Covered)           Hudson General        AMEX Index          Group Index
<S>                                  <C>                 <C>                 <C>
1992                                     100.00              100.00              100.00
1993                                      91.26              109.33              105.09
1994                                     119.42              105.54              127.38
1995                                     162.62              126.99              168.03
1996                                     286.40              145.40              243.32
1997                                     313.58              154.64              309.80
</TABLE>
 
     The Media General Group Index includes the Corporation, two other companies
engaged in aviation-related services and twenty-six other companies which are
primarily engaged in the manufacture and/or maintenance of aircraft, aircraft
parts, instruments and engine components.
 
EMPLOYMENT AGREEMENTS AND SEVERANCE AGREEMENTS
 
     The Corporation has an employment agreement with Mr. Langner (the
"Employment Agreement"), which expires on January 31, 2001. Mr. Langner's annual
base salary is $500,000, and the Employment Agreement provides that such base
amount may not be reduced except under certain limited circumstances. If Mr.
Langner's employment is terminated for any reason except death, disability or
Cause (as defined in the Employment Agreement), or if he terminates his
employment for Good Reason (as defined in the Employment Agreement), Mr. Langner
will receive severance pay in installments at the same rate as his salary in
effect upon his termination for the greater of three years or the period from
the date of termination to January 31, 2001. If termination is due to Mr.
Langner's death, severance payments will be made for twelve
 
                                       10
<PAGE>   13
 
months. Unless Mr. Langner is terminated for Cause, he is also entitled to
continue to participate during the period in which he receives severance
payments in all employee benefit plans for which he was eligible, or to be
provided with substantially similar benefits. If Mr. Langner is terminated and
obtains other employment, his severance pay is subject to mitigation after
twelve months of the severance payment period. In the event of a change in
control of the Corporation (as defined in the Employment Agreement) which occurs
after termination of Mr. Langner's employment by the Corporation other than for
Cause or disability, or by Mr. Langner for Good Reason, and prior to January 31,
2001, Mr. Langner is entitled to receive certain additional amounts under
certain circumstances. If while Mr. Langner is employed there is a change in
control of the Corporation, the Employment Agreement shall terminate, and all
rights and obligations of the Corporation and Mr. Langner with respect to his
employment shall be governed by the terms of his Severance Agreement with the
Corporation, which is described below.
 
     The Corporation has employment agreements (the "Contracts") with Messrs.
Rubin, Pollack, Rieder and DiBenedetto. The Contracts with Messrs. Rubin,
Pollack and Rieder currently extend until December 31, 1998, and the Contract
with Mr. DiBenedetto currently extends until December 31, 1999. The Contracts
with Messrs. Rubin, Pollack and Rieder are subject to extension for additional
three year periods, and the Contract with Mr. DiBenedetto for additional two
year periods, unless on or before the September 30th preceding any then-existing
expiration date, the Corporation notifies the executive that it elects not to so
extend the term. The Contracts provide that the executives shall receive an
annual base salary of not less than their respective salary levels in effect on
the date of the Contracts. If the term of the executive's Contract is not
extended, or if the executive's employment is terminated for any reason except
death, disability or Cause (as defined in the Contracts), or if the executive
terminates his employment for Good Reason (as defined in the Contracts), the
executive will receive severance pay in installments at the same rate as his
salary in effect upon his termination for the greater of twenty-four months
(eighteen months in the case of Mr. DiBenedetto) or the period to the expiration
of his Contract. If termination is due to the executive's death, severance
payments will be made for three months. Unless the executive is terminated for
Cause, he is also entitled to continue to participate during the period in which
he receives severance payments in all employee benefit plans for which he was
eligible, or to be provided with substantially similar benefits. If the
executive is terminated and obtains other employment, his severance pay is
subject to mitigation after twelve months (nine months in the case of Mr.
DiBenedetto). In the event of a change in control of the Corporation (as defined
in the Contracts) after termination of the executive's employment and prior to
the expiration of the Contract, the executive is entitled to receive certain
additional amounts under certain circumstances. If while the executive is
employed there is a change in control of the Corporation, his Contract shall
terminate, and all rights and obligations of the Corporation and the executive
with respect to the executive's employment shall be governed by the terms of his
Severance Agreement with the Corporation described below.
 
     The Corporation has severance agreements (the "Severance Agreements") with
Messrs. Langner, Rubin, Pollack, Rieder and DiBenedetto pursuant to which
payments will be made to such persons under certain circumstances following a
change in control of the Corporation.
 
     The Severance Agreements provide for a lump sum payment by the Corporation
to each such executive in the event the executive's employment with the
Corporation is terminated other than for death, retirement, disability or Cause
(as defined in the Severance Agreements), or the executive terminates his
employment for Good Reason (as defined in the Severance Agreements), following a
"change in control" of the Corporation (as defined in the Severance Agreements).
 
                                       11
<PAGE>   14
 
     Under the Severance Agreements, upon a termination for which a severance
payment is required, an amount will be paid to the executive equal to a
specified multiple of the executive's average Compensation for the five years
prior to termination. "Compensation" is defined to include salary, bonuses and
payments (with certain exceptions) received from the Corporation during a
calendar year or payable with respect to such calendar year but deferred to a
later period.
 
     Upon a termination for which a severance payment is required, the Severance
Agreements also provide for: (i) furnishing the executive for a period of
thirty-six months (twenty-four months in the case of Mr. DiBenedetto) with life,
disability, accident and health insurance benefits substantially similar to
those provided prior to termination (with such benefits permitted to be reduced
to the extent comparable benefits are actually received by the executive during
this period); (ii) a cash payment equal to the excess of the market value on the
date of termination over the option price, multiplied by the number of shares of
stock covered by options granted under the Corporation's Incentive Stock Option
Plan; (iii) a cash payment equal to the excess of the higher of market value on
the date of termination or the highest price paid in connection with the change
in control over the option price, multiplied by the number of shares covered by
any stock option granted under all other stock option plans; (iv) a cash payment
equal to the difference between the market value (as defined in any stock
appreciation rights plan of the Corporation) and the higher of market value on
the date of termination or the highest price paid in connection with the change
in control, multiplied by the number of stock appreciation rights held by the
executive pursuant to any stock appreciation rights plan of the Corporation; and
(v) a payment equal to the present value of the additional retirement benefit
which would have been earned under the Corporation's pension plan or successor
plan thereto if employment had continued until the expiration date of the
Employment Agreement (in the case of Mr. Langner) or of the Contracts of the
other executives. Except in the case of Mr. Langner, any payment or benefit
received or to be received by the executive in connection with a change in
control or the termination of employment will be reduced to the extent that such
payment, together with any other compensation provided by the Corporation, would
not be deductible by the Corporation, or by any other person making such payment
or providing such benefit, pursuant to Section 280G of the Internal Revenue Code
of 1986, as amended (the "Code"). With respect to Mr. Langner, under certain
circumstances the Corporation is obligated to pay him an additional amount to
compensate him for the impact of the excise tax imposed by Section 4999 of the
Code.
 
     In conjunction with the 1992 termination of the Corporation's defined
benefit retirement plan and amendment of the Corporation's existing Profit
Sharing Plan (which was renamed the "401(k) Profit Sharing Plan"), the
Employment Agreement, the Contracts and the Severance Agreements were amended to
provide the executives with the additional benefits to which they would have
been entitled under those plans had such termination and amendment not occurred.
 
     Based upon the provisions of the Severance Agreements, if the executive
officers having Severance Agreements were to be terminated during the fiscal
year ending June 30, 1998 following a change in control of the Corporation, the
maximum severance payments by the Corporation to them would be approximately
$1,485,000 to Mr. Langner, $1,249,000 to Mr. Rubin, $1,244,000 to Mr. Pollack,
$1,007,000 to Mr. Rieder, and $553,000 to Mr. DiBenedetto. Such amounts do not
include any potential cash payments in respect of stock options and stock
appreciation rights in the event of a change of control, as described in clauses
(ii), (iii) and (iv) of the second preceding paragraph.
 
                                       12
<PAGE>   15
 
                                    AUDITORS
 
     The auditors of the Corporation's financial statements for the fiscal year
ended June 30, 1997 were KPMG Peat Marwick LLP. No change in this designation is
presently contemplated for the fiscal year ending June 30, 1998. KPMG Peat
Marwick LLP has no financial interest in the Corporation, except in the capacity
of independent public accountants. Representatives of KPMG Peat Marwick LLP are
expected to be present at the meeting, at which time they will be available to
respond to appropriate questions from stockholders and will be given the
opportunity to make a statement if they desire to do so.
 
                                    GENERAL
 
ANNUAL REPORT
 
     The Annual Report for the fiscal year ended June 30, 1997 is being mailed
herewith to all stockholders.
 
NOTICE REQUIREMENTS
 
     The Corporation's by-laws require that there be furnished to the
Corporation written notice with respect to the nomination of a person for
election as a director (other than a person nominated at the direction of the
Board of Directors), as well as the submission of a proposal of business (other
than a proposal submitted at the direction of the Board of Directors), at a
meeting of stockholders. In order for any such nomination or submission to be
proper, the notice must contain certain information concerning the nominating or
proposing stockholder, and the nominee or the proposal, as the case may be, and
in the case of an Annual Meeting be received by the Corporation not less than 60
nor more than 90 days prior to the anniversary date of the immediately preceding
Annual Meeting; provided, however, that in the event that the Annual Meeting is
called for a date that is not within 30 days before or after such anniversary
date, notice by the stockholder to be timely must be received not later than the
close of business on the tenth day following the day on which notice of the date
of the Annual Meeting was mailed or public disclosure of the date of the Annual
Meeting was made, whichever first occurs.
 
     In addition to the foregoing, in order to be considered for inclusion in
the Corporation's Proxy Statement and form of proxy relating to the Annual
Meeting of Stockholders of the Corporation to be held in 1998, proposals by
stockholders intended to be presented at such Annual Meeting must be received by
the Corporation at the address on Page 1 hereof no later than June 12, 1998.
 
                                       13
<PAGE>   16
 
OTHER MATTERS
 
     The Board does not know of any matters to come before the meeting except
those set forth in the Notice of Annual Meeting, but in the event that other
matters properly come before the meeting, the persons named in the enclosed form
of proxy will vote the shares represented thereby in accordance with their best
judgment on the matter.
 
                                          By Order of the Board of Directors,
 
                                          NOAH E. ROCKOWITZ
                                          Vice President and Secretary
 
October 10, 1997
 
                        PLEASE SIGN, DATE AND RETURN THE
                                 ENCLOSED PROXY
 
                                                                      0722-PS-97
 
                                       14
<PAGE>   17
                                     PROXY

                           HUDSON GENERAL CORPORATION

          This Proxy is solicited on behalf of the Board of Directors

        The undersigned stockholder of HUDSON GENERAL CORPORATION, a Delaware
corporation, hereby appoints JAY B. LANGNER and MICHAEL RUBIN, and each of them,
attorneys, agents and proxies, with full power of substitution to each, for and
in the name of the undersigned and with all the powers the undersigned would
possess if personally present, to vote all the shares of Common Stock of the
Corporation which the undersigned is entitled to vote at the Annual Meeting of
Stockholders of the Corporation, to be held at the offices of the Corporation,
111 Great Neck Road, Great Neck, New York, on November 21, 1997 at 9:30 A.M.
and at all adjournments or postponements thereof, hereby revoking any proxy
heretofore given. Said proxies are directed to vote as set forth on the reverse
side hereof. In their discretion, the proxies are authorized to vote upon such
other business as may properly come before the meeting.

        THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF ALL THE DIRECTOR NOMINEES.

             (CONTINUED AND TO BE DATED AND SIGNED ON REVERSE SIDE)

                                   SEE REVERSE
                                      SIDE


/X/ Please mark
    votes as in
    this example.

1.  Election of Directors

NOMINEES:  Milton H. Dresner, Jay B. Langner, Paul R. Pollack, Edward J.
Rosenthal, Michael Rubin, Hans H. Sammer, Richard D. Segal, Stanley S. Shuman

           FOR ALL NOMINEES / /        / / WITHHELD FROM ALL NOMINEES

- --------------------------------------------------------------------------------
(To withhold authority from any individual nominee, mark the "FOR" box above
and write that nominee's name on the line above.)

PLEASE SIGN EXACTLY AS YOUR NAME(S) APPEARS HEREON. IF SIGNING AS ATTORNEY,
EXECUTOR, TRUSTEE OR IN OTHER REPRESENTATIVE CAPACITY, SIGN NAME AND INDICATE
TITLE.

Receipt is acknowledged of the Notice of Annual Meeting of Stockholders and
accompanying Proxy Statement and the Annual Report to Stockholders for the
fiscal year ended June 30, 1997.

               MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT / /


Signature:                 Date:        Signature:                 Date:       
           ---------------      -------            ---------------      -------


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission